Search icon

AQUANITA, LLC - Florida Company Profile

Company Details

Entity Name: AQUANITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUANITA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L11000133506
FEI/EIN Number 454886189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2150 Coral Way, Miami, FL, 33145, US
Mail Address: 2150 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESEGUE YVONNE Managing Member 1800 CORAL WAY #450010, Miami, FL, 33245
PEREZ MATTHEW Manager 3221 SW 4 St, MIAMI, FL, 33135
PEREZ PHILLIP N Agent 2150 Coral Way, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106821 FISH BROTHERS ACTIVE 2022-09-01 2027-12-31 - 2150 CORAL WAY SUITE 7A, MIAMI, FL, 33145
G20000035377 AQUAMED ACTIVE 2020-03-25 2025-12-31 - 2140 S. DIXIE HWY., SUITE 309, MIAMI, FL, 33133
G17000011179 QUALITY CONTROLLED FROZEN FOODS ACTIVE 2017-01-31 2027-12-31 - 2150 CORAL WAY STE 7A, STE. 7-A, MIAMI, FL, 33145
G13000110625 QULAITY CONTROLLED FROZEN FOODS EXPIRED 2013-11-11 2018-12-31 - PO BOX 330323, MIAMI, FL, 33233-6
G12000032125 AQUANITA FOODS ACTIVE 2012-04-03 2027-12-31 - 1800 CORAL WAY, #450010, MIAMI, FL, 33245

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 1800 Coral Way Unit 450010, Miami, FL 33245 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1800 Coral Way Unit 450010, Miami, FL 33245 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1800 Coral Way Unit 450010, STE. 7-A, Miami, FL 33245 -
CHANGE OF MAILING ADDRESS 2022-11-29 2150 Coral Way, STE. 7-A, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2150 Coral Way, STE. 7-A, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2150 Coral Way, STE. 7-A, Miami, FL 33145 -
LC AMENDMENT 2019-04-08 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 PEREZ, PHILLIP N. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
LC Amendment 2019-04-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623947108 2020-04-13 0455 PPP 2140 South Dixie Highway Suite# 309, MIAMI, FL, 33133-2424
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-2424
Project Congressional District FL-27
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51376.83
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State